EXOROC LTD

C/O Thomson Cooper 3 Castle Court C/O Thomson Cooper 3 Castle Court, Dunfermline, KY11 8PB
StatusDISSOLVED
Company No.SC393651
CategoryPrivate Limited Company
Incorporated16 Feb 2011
Age13 years, 4 months
JurisdictionScotland
Dissolution15 Nov 2023
Years7 months, 1 day

SUMMARY

EXOROC LTD is an dissolved private limited company with number SC393651. It was incorporated 13 years, 4 months ago, on 16 February 2011 and it was dissolved 7 months, 1 day ago, on 15 November 2023. The company address is C/O Thomson Cooper 3 Castle Court C/O Thomson Cooper 3 Castle Court, Dunfermline, KY11 8PB.



Company Fillings

Gazette dissolved liquidation

Date: 15 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 15 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-30

Old address: 7 Newton of Backfolds Milnathort Kinross Kinross-Shire KY13 0SH United Kingdom

New address: C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB

Documents

View document PDF

Resolution

Date: 30 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Mr Alexander Scott Pryde

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Old address: 7 7 Newton of Backfolds Milnathort Kinross-Shire KY13 0SH United Kingdom

New address: 7 Newton of Backfolds Milnathort Kinross Kinross-Shire KY13 0SH

Change date: 2021-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-07

New address: 7 7 Newton of Backfolds Milnathort Kinross-Shire KY13 0SH

Old address: 17 Frew Place Kingseat Dunfermline Fife KY12 0WN Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-29

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-29

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Scott Pryde

Change date: 2017-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-25

Old address: 17 Frew Place Kingseat Fife KY12 0WN

New address: 17 Frew Place Kingseat Dunfermline Fife KY12 0WN

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Scott Pryde

Change date: 2017-09-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Director Alexander Scott Pryde

Change date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Incorporation company

Date: 16 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE SUPPLY CHAIN MANAGEMENT LIMITED

38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE

Number:11841811
Status:ACTIVE
Category:Private Limited Company

DKB SOLUTIONS LIMITED

APPLETREE HOUSE, 75 EVESHAM ROAD,WARWICKSHIRE,CV37 9BE

Number:05218092
Status:ACTIVE
Category:Private Limited Company

G&C MUSWELL HILL LTD

7 FORTIS GREEN ROAD,LONDON,N10 3HP

Number:09529995
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PJS ASSOCIATES (TAMWORTH) LTD

12 LONGLEAT,TAMWORTH,B79 7US

Number:09489254
Status:ACTIVE
Category:Private Limited Company

REGCHAIN LIMITED

83 KINGSDOWN ROAD,DOVER,CT15 6BA

Number:11434560
Status:ACTIVE
Category:Private Limited Company

SHEKINAH MINISTRIES UK/ZIM

44 MANSFIELD CRESCENT,BRIERFIELD,BB9 5RU

Number:11447370
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source